SOLUTION IP TECHNOLOGY LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

14/09/2214 September 2022 Application to strike the company off the register

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

18/10/2118 October 2021 Director's details changed for Mr Patrick Lincoln on 2021-10-18

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 34 CAMBRIDGE CRESCENT BRISTOL BS9 3QG UNITED KINGDOM

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 53 WESTBURY HILL WESTBURY ON TRYM BRISTOL BS9 3AD

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN ROSS

View Document

22/10/1422 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR PATRICK LINCOLN

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/04/1423 April 2014 COMPANY NAME CHANGED CONVERGED VOICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/04/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN COLVILLE ROSS / 30/11/2013

View Document

16/10/1316 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/11/1216 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN COLVILLE ROSS / 05/10/2012

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/06/1213 June 2012 PREVEXT FROM 31/10/2011 TO 31/01/2012

View Document

11/11/1111 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 20 EDEN WAY WINNERSH WOKINGHAM BERKSHIRE RG41 5PQ

View Document

11/07/1111 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY JANET ROSS

View Document

21/12/1021 December 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN COLVILLE ROSS / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information